THE JAMES GIBB STUART TRUST

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Secretary's details changed for Alistair David Mcconnachie on 2023-04-08

View Document

21/04/2321 April 2023 Director's details changed for Alistair David Mcconnachie on 2023-04-08

View Document

19/04/2319 April 2023 Director's details changed for Mr David Elliott Brown on 2023-04-06

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

19/04/2319 April 2023 Secretary's details changed for Alistair David Mcconnachie on 2023-04-06

View Document

19/04/2319 April 2023 Director's details changed for Alistair David Mcconnachie on 2023-04-06

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

04/10/194 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 268 BATH STREET CARE OF: ALISTAIR MCCONNACHIE 268 BATH STREET GLASGOW LANARKSHIRE G2 4JR

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 14/04/16 NO MEMBER LIST

View Document

03/09/153 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 14/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID MCCONNACHIE / 30/09/2014

View Document

31/10/1431 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 268 BATH STREET GLASGOW LANARKSHIRE G2 4JR

View Document

14/04/1414 April 2014 14/04/14 NO MEMBER LIST

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBB STUART

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES GIBB STUART

View Document

02/09/132 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

22/04/1322 April 2013 14/04/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 14/04/12 NO MEMBER LIST

View Document

26/09/1126 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVID MCCONNACHIE / 01/04/2011

View Document

20/04/1120 April 2011 14/04/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT BROWN / 01/04/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GIBB STUART / 01/04/2011

View Document

27/07/1027 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 14/04/10

View Document

04/03/104 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 14/04/09

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company